Tom Johnston Road
Dundee
DD4 8XD
Scotland
LLP Designated Member Name | Giovanni Eustasio Luigi Valente |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stewart And Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
Registered Address | Stewart And Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
3 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
18 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
15 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
5 November 2020 | Administrative restoration application (3 pages) |
5 November 2020 | Confirmation statement made on 6 February 2020 with no updates (2 pages) |
5 November 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
18 September 2019 | Registered office address changed from C/O Williams Gray Williams 7 st. Catherine Street Cupar KY15 4LS to Stewart and Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 18 September 2019 (1 page) |
18 September 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 February 2017 | Incorporation of a limited liability partnership (23 pages) |
7 February 2017 | Incorporation of a limited liability partnership (23 pages) |